FINDSTAY LTD

Register to unlock more data on OkredoRegister

FINDSTAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09160522

Incorporation date

05/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley HA9 7URCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/10/2024
Change of details for Mr Hui Li as a person with significant control on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Hui Li on 2024-10-03
dot icon03/10/2024
Registered office address changed from Unit 4.6, 2nd Floor, Building a Wembley Commercial Center East Lane Wembley HA9 7UR England to Unit 4.6, 4th Floor, Building a Wembley Commercial Center East Lane Wembley HA9 7UR on 2024-10-03
dot icon03/10/2024
Secretary's details changed for Mr Hui Li on 2024-10-03
dot icon10/09/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 4.6, 2nd Floor, Building a Wembley Commercial Center East Lane Wembley HA9 7UR on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon26/10/2023
Change of details for Mr Hui Li as a person with significant control on 2023-10-25
dot icon25/10/2023
Registered office address changed from 1401 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 61 Bridge Street Kington HR5 3DJ on 2023-10-25
dot icon25/10/2023
Director's details changed for Mr Hui Li on 2023-10-25
dot icon25/10/2023
Secretary's details changed for Mr Hui Li on 2023-10-25
dot icon19/10/2023
Change of details for Mr Hui Li as a person with significant control on 2023-10-18
dot icon18/10/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1401 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Hui Li on 2023-10-18
dot icon18/10/2023
Secretary's details changed for Mr Hui Li on 2023-10-18
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon24/08/2022
Termination of appointment of Yunhao Wang as a director on 2022-07-31
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2022
Appointment of Mr Hui Li as a director on 2022-07-14
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Notification of Hui Li as a person with significant control on 2022-07-14
dot icon19/07/2022
Cessation of Yunhao Wang as a person with significant control on 2022-07-14
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon21/10/2020
Change of details for Yunhao Wang as a person with significant control on 2020-10-01
dot icon21/10/2020
Director's details changed for Mr Yunhao Wang on 2020-10-01
dot icon21/10/2020
Director's details changed for Mr Yunhao Wang on 2020-10-01
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon04/10/2019
Registered office address changed from Studios 4.3, Bank Studios 23 Park Royal Road London NW10 7LQ England to 61 Bridge Street Kington HR5 3DJ on 2019-10-04
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-07-31
dot icon25/06/2018
Previous accounting period extended from 2017-06-30 to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-06-30
dot icon05/02/2018
Cessation of Hui Li as a person with significant control on 2017-06-30
dot icon05/02/2018
Notification of Yunhao Wang as a person with significant control on 2017-07-01
dot icon05/02/2018
Appointment of Mr Yunhao Wang as a director on 2017-07-01
dot icon05/02/2018
Confirmation statement made on 2017-11-10 with updates
dot icon19/01/2018
Termination of appointment of Hui Li as a director on 2017-06-30
dot icon18/01/2018
Registered office address changed from Unit 8 Europa Studios Victoria Road London NW10 6nd England to Studios 4.3, Bank Studios 23 Park Royal Road London NW10 7LQ on 2018-01-18
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/11/2016
Registered office address changed from Unit 24 Europa Studios Victoria Road London NW10 6nd England to Unit 8 Europa Studios Victoria Road London NW10 6nd on 2016-11-28
dot icon28/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/04/2016
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon24/02/2016
Compulsory strike-off action has been discontinued
dot icon23/02/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 13a Macclesfield Street London W1D 5BS to Unit 24 Europa Studios Victoria Road London NW10 6nd on 2016-02-23
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2015
Appointment of Mr Hui Li as a director on 2015-05-20
dot icon20/05/2015
Termination of appointment of Wai Ping Wong as a director on 2015-05-20
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Hui Li as a director on 2014-10-29
dot icon29/10/2014
Appointment of Mr Hui Li as a secretary on 2014-10-24
dot icon29/10/2014
Appointment of Ms Wai Ping Wong as a director on 2014-10-24
dot icon05/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
193.00
-
0.00
-
-
2022
-
6.63K
-
0.00
-
-
2022
-
6.63K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.63K £Ascended3.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Hui
Director
14/07/2022 - Present
47
Li, Hui
Director
20/05/2015 - 30/06/2017
47
Li, Hui
Secretary
24/10/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINDSTAY LTD

FINDSTAY LTD is an(a) Active company incorporated on 05/08/2014 with the registered office located at Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley HA9 7UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINDSTAY LTD?

toggle

FINDSTAY LTD is currently Active. It was registered on 05/08/2014 .

Where is FINDSTAY LTD located?

toggle

FINDSTAY LTD is registered at Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley HA9 7UR.

What does FINDSTAY LTD do?

toggle

FINDSTAY LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for FINDSTAY LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.